Worley New Zealand Limited (NZBN 9429037918248) was started on 27 Feb 1998. 5 addresess are currently in use by the company: 167 Devon Street West, New Plymouth Central, New Plymouth, 4310 (type: registered, service). Worley House, 25 Gill Street, New Plymouth had been their registered address, up to 21 Feb 2024. Worley New Zealand Limited used other names, namely: Worleyparsons New Zealand Limited from 01 Nov 2013 to 11 Jul 2019, Transfield Worley Limited (25 Nov 1999 to 01 Nov 2013) and Fitzroy Worley Limited (27 Feb 1998 - 25 Nov 1999). 500000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 500000 shares (100 per cent of shares), namely:
19008876284 - Worley Engineering Pty Limited (an other) located at North Sydney, Nsw postcode 2060. "Engineering consulting service nec" (business classification M692343) is the category the Australian Bureau of Statistics issued Worley New Zealand Limited. Businesscheck's information was updated on 17 Feb 2024.
Current address | Type | Used since |
---|---|---|
Worley House, 25 Gill Street, New Plymouth, 4310 | Physical | 31 Jul 2019 |
Worley House, 25 Gill Street, New Plymouth, 4310 | Postal & office & delivery | 01 Aug 2019 |
167 Devon Street West, New Plymouth Central, New Plymouth, 4310 | Registered & service | 21 Feb 2024 |
Name and Address | Role | Period |
---|---|---|
Gillian Cagney
Grange, Queensland, 4051
Address used since 12 Nov 2021
141 Walker Street, North Sydney, Nsw, 2060
Address used since 01 Jan 1970
141 Walker Street, North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Newmarket, Queensland, 4051
Address used since 21 Oct 2020
Strandon, New Plymouth, 4312
Address used since 10 Jan 2020
Highlands Park, New Plymouth, 4312
Address used since 25 Jun 2019 |
Director | 25 Jun 2019 - current |
Charmaine Rita Hopkins
Pymble, Nsw, 2076
Address used since 13 Jun 2022
Ryde, Nsw, 2112
Address used since 06 May 2021
141 Walker Street, North Sydney, Nsw, 2060
Address used since 01 Jan 1970 |
Director | 06 May 2021 - current |
Paul Walter Minchin
Rd 1, New Plymouth, 4371
Address used since 21 Feb 2022 |
Director | 21 Feb 2022 - current |
Kelsey Jo Schnell | Director | 17 Nov 2020 - 21 Feb 2022 |
Thomas Francis Honan
Melbourne, 3000
Address used since 01 Feb 2019
141 Walker Street, North Sydney, Nsw, 2060
Address used since 01 Jan 1970
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
141 Walker Street, North Sydney, 2060
Address used since 01 Jan 1970 |
Director | 01 Feb 2019 - 06 May 2021 |
Mark Brantley | Director | 01 Jan 2020 - 01 Jul 2020 |
Denis Lucey
Kebayoran Baru, Jakarta Selatan,
Address used since 12 Jun 2014 |
Director | 12 Jun 2014 - 01 Jan 2020 |
Adam Anthony Buckler
#10-07 Cairnhill Crest, Singapore, 229813
Address used since 11 Jan 2017 |
Director | 22 Aug 2014 - 13 Nov 2019 |
Keith Ronald Nutting
Castor Bay, Auckland, 0620
Address used since 25 May 2015 |
Director | 12 Jun 2014 - 31 Jan 2019 |
Suzanne Tuite
No 8 Yard, North Gongti Road, Chaoyang District, Beijing City,
Address used since 12 Jun 2014 |
Director | 12 Jun 2014 - 22 Aug 2014 |
Ian Wilkinson
Nedlands, Perth, Wa, 6009
Address used since 15 May 2013 |
Director | 15 May 2013 - 30 Jun 2014 |
Ivan Dudley Cauley
Camberwell, Vic, 3124
Address used since 24 Jan 2014 |
Director | 24 Jan 2014 - 30 Jun 2014 |
Patrick Ernest Hills
Strandon, New Plymouth, 4312
Address used since 22 Oct 2013 |
Director | 22 Oct 2013 - 12 Jun 2014 |
Andrew John Ryan
Surrey Hills, Victoria, 3127
Address used since 22 Oct 2013 |
Director | 22 Oct 2013 - 12 Jun 2014 |
Graeme Henderson
Balwyn, Victoria, 3103
Address used since 01 Jun 2011 |
Director | 01 Jun 2011 - 24 Jan 2014 |
Angelo De Angelis
Luddenham, Nsw, 2745
Address used since 29 Feb 2012 |
Director | 29 Feb 2012 - 22 Oct 2013 |
Giuseppe - Joe Sofra
East Melbourne, Victoria, 3002
Address used since 13 Aug 2012 |
Director | 13 Aug 2012 - 22 Oct 2013 |
Christopher Gerard O'neill
Churchlands, WA 6018
Address used since 02 May 2011 |
Director | 02 May 2011 - 15 May 2013 |
Gareth John Mann
Mosman, Nsw, 2088
Address used since 01 Jun 2011 |
Director | 01 Jun 2011 - 13 Aug 2012 |
Bruce Maxwell James
Wahroonga, New South Wales 2076, Australia,
Address used since 08 Dec 2008 |
Director | 08 Dec 2008 - 01 Mar 2012 |
David Mark Hukins
Seaforth, Nsw 2092, Australia,
Address used since 01 Apr 2010 |
Director | 01 Apr 2010 - 01 Jun 2011 |
Ian Wilkinson
Nedlands, Perth, WA 6009
Address used since 02 May 2011 |
Director | 02 May 2011 - 01 Jun 2011 |
David Joseph Housego
Collaroy, Nsw 2097, Australia,
Address used since 21 Dec 2007 |
Director | 01 Jun 2001 - 02 May 2011 |
Andrew Peter Wood
Hampton, Vic 3188, Australia,
Address used since 01 Nov 2008 |
Director | 01 Nov 2008 - 02 May 2011 |
John Christian Murray Baveystock
Castlecrag, Sydney 2068, Australia,
Address used since 18 Sep 2009 |
Director | 18 Sep 2009 - 01 Apr 2010 |
Paul Thomas Chambers
Titirangi, Auckland, 0604
Address used since 01 Aug 2008 |
Director | 01 Dec 2006 - 17 Sep 2009 |
Graeme Francis Sumner
Herne Bay, Auckland,
Address used since 01 Dec 2006 |
Director | 01 Dec 2006 - 17 Dec 2008 |
Peter Fletcher Meurs
Kingsley, Wa 6026, Australia,
Address used since 01 Dec 2007 |
Director | 09 Feb 2004 - 01 Nov 2008 |
Peter Lawrence Watson
Kangaroo Grove, Vic 3097, Australia,
Address used since 01 Jun 2001 |
Director | 01 Jun 2001 - 01 Dec 2006 |
Matthew Robert Aldous Arnold Irwin
Pymble, Nsw 2073, Australia,
Address used since 01 Aug 2005 |
Director | 01 Aug 2005 - 01 Dec 2006 |
Darce Corsie
Cremorne Point, Nsw, Australia,
Address used since 01 Jun 2001 |
Director | 01 Jun 2001 - 01 Aug 2005 |
Russell Forester Staley
Newport Beach, New South Wales 2106, Australia,
Address used since 17 Jul 2000 |
Director | 17 Jul 2000 - 09 Feb 2004 |
Guido Franco Mario Belgiorna-nettis
Mosman, Nsw 2088, Australia,
Address used since 26 Oct 1999 |
Director | 26 Oct 1999 - 01 Jun 2001 |
Peter Fletcher Meurs
Kingsley, Western Australia, Australia,
Address used since 19 Mar 1998 |
Director | 19 Mar 1998 - 17 Jul 2000 |
Peter Clayton White-robinson
New Plymouth,
Address used since 19 Mar 1998 |
Director | 19 Mar 1998 - 26 Oct 1999 |
Brett Gould
New Plymouth,
Address used since 27 Feb 1998 |
Director | 27 Feb 1998 - 19 Mar 1998 |
Worleyparsons House , 25 Gill Street , New Plymouth , 4310 |
Previous address | Type | Period |
---|---|---|
Worley House, 25 Gill Street, New Plymouth, 4310 | Registered & service | 31 Jul 2019 - 21 Feb 2024 |
Worleyparsons House, 25 Gill Street, New Plymouth, 4310 | Registered & physical | 12 Aug 2015 - 31 Jul 2019 |
Worleyparsons House, 25 Gill Street, New Plymouth, 4310 | Physical & registered | 20 Jun 2014 - 12 Aug 2015 |
Transfield Worley House, 25 Gill Street, New Plymouth, 4310 | Registered & physical | 06 May 2011 - 20 Jun 2014 |
Genesis Energy House, 25 Gill Street, New Plymouth, 4310 | Physical & registered | 11 Aug 2010 - 06 May 2011 |
Genesis Energy House, 25 Gill Street, New Plymouth | Registered & physical | 11 Aug 2008 - 11 Aug 2010 |
Genesis Energy House, Level 5, 25 Gill Street, New Plymouth | Physical | 16 Aug 2004 - 11 Aug 2008 |
Level 5, Glenport House, 25 Gill Street, New Plymouth | Physical | 22 Aug 2003 - 16 Aug 2004 |
136-138 Powderham Street, New Plymouth | Registered | 12 Apr 2000 - 11 Aug 2008 |
Level 5 State Insurance Building, 25 Gill Street, New Plymouth | Physical | 20 Sep 1999 - 20 Sep 1999 |
136-138 Powderham Street, New Plymouth | Physical | 20 Sep 1999 - 22 Aug 2003 |
136-138 Powderham Street, New Plymouth | Registered | 15 Dec 1998 - 12 Apr 2000 |
Shareholder Name | Address | Period |
---|---|---|
19008876284 - Worley Engineering Pty Limited Other (Other) |
North Sydney Nsw 2060 |
27 Feb 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Ventia NZ Operations Limited Shareholder NZBN: 9429038074141 Company Number: 860073 Entity |
27 Feb 1998 - 29 Oct 2013 | |
Ventia NZ Operations Limited Shareholder NZBN: 9429038074141 Company Number: 860073 Entity |
27 Feb 1998 - 29 Oct 2013 | |
Broadspectrum (new Zealand) Limited Shareholder NZBN: 9429038074141 Company Number: 860073 Entity |
27 Feb 1998 - 29 Oct 2013 | |
Broadspectrum (new Zealand) Limited Shareholder NZBN: 9429038074141 Company Number: 860073 Entity |
27 Feb 1998 - 29 Oct 2013 |
Effective Date | 31 Oct 2020 |
Name | Worley Limited |
Type | Asx - Public Listed Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | AU |
Petroleum Skills Association Trust Transfield Worley House |
|
J.l. Werder Nominees Limited 7 Liardet Street, New Plymouth |
|
Mangahia Forestry Company Limited Vanburwray |
|
Te Roopu O Te Atiawa Rohe Development Trust 22 Gill St |
|
Declutter Limited 7 Liardet Street |
|
Off Road Refunds Limited 7 Liardet Street |
NZ Corrosion Services Limited 7 Liardet Street |
Apparent Limited 97 Powderham Street |
Jk Solutions Limited 45 Gilbert Street |
Goodsell Trading Limited 46 Gilbert Street |
Project & Planning Services Limited 73 Vivian Street |
White Rock Ventures Limited 369 Devon Street |